About

Registered Number: 05329517
Date of Incorporation: 11/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 10 months ago)
Registered Address: 16 Fynamore Gardens, Calne, Wiltshire, SN11 0UB

 

Candle City Ltd was registered on 11 January 2005 with its registered office in Wiltshire, it has a status of "Dissolved". Morgan, Leyton Lee, Weeding, Lynda Wendy are listed as directors of Candle City Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Leyton Lee 20 January 2005 11 January 2007 1
WEEDING, Lynda Wendy 20 January 2005 11 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 01 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 26 January 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 09 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 10 November 2012
AD01 - Change of registered office address 07 March 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 19 October 2011
AD01 - Change of registered office address 13 June 2011
AR01 - Annual Return 17 February 2011
AD01 - Change of registered office address 17 February 2011
AA01 - Change of accounting reference date 21 November 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 07 January 2009
287 - Change in situation or address of Registered Office 03 April 2008
363a - Annual Return 23 March 2008
AA - Annual Accounts 08 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363a - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
287 - Change in situation or address of Registered Office 24 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
NEWINC - New incorporation documents 11 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.